Advanced company searchLink opens in new window

FLEXENABLE LIMITED

Company number 03904098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AP01 Appointment of Mr Pierre-Olivier Beck as a director on 3 May 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 21,197,705.29
02 Mar 2016 AP01 Appointment of Mr Ronald Douglas Black as a director on 28 July 2015
01 Mar 2016 TM01 Termination of appointment of James Newman as a director on 28 July 2015
01 Mar 2016 AP01 Appointment of Sir Alec Nigel Broers as a director on 28 July 2015
01 Mar 2016 AP01 Appointment of Dr Hermann Hauser as a director on 28 July 2015
01 Mar 2016 AD02 Register inspection address has been changed from C/O Flexenable Limited 322 Science Park Milton Road Cambridge CB4 0WG England to 34 Science Park Milton Road Cambridge CB4 0FX
01 Mar 2016 AP01 Appointment of Mr Charles Chandler Milligan as a director on 11 May 2015
01 Mar 2016 AD04 Register(s) moved to registered office address 34 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FX
01 Mar 2016 TM01 Termination of appointment of Timothy Michael Burne as a director on 28 July 2015
01 Mar 2016 TM01 Termination of appointment of Oleg Evseenkov as a director on 28 July 2015
02 Feb 2016 AA Full accounts made up to 31 December 2014
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 12,625,542.16
24 Apr 2015 AP01 Appointment of Mr Nikolay Tychinin as a director on 27 March 2015
24 Apr 2015 AP01 Appointment of Mr Oleg Evseenkov as a director on 27 March 2015
21 Apr 2015 AP01 Appointment of James Newman as a director on 27 March 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1